Company NameSystem 'H' Engineering Limited
DirectorSimon Hirst
Company StatusActive
Company Number02219929
CategoryPrivate Limited Company
Incorporation Date10 February 1988(36 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Simon Hirst
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1992(4 years, 7 months after company formation)
Appointment Duration31 years, 7 months
RoleElectronic Engineer
Country of ResidenceEngland
Correspondence Address53 Thick Hollins
Meltham
Huddersfield
West Yorkshire
HD9 4DQ
Secretary NameMr Simon Hirst
NationalityBritish
StatusCurrent
Appointed24 March 2000(12 years, 1 month after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Thick Hollins
Meltham
Huddersfield
West Yorkshire
HD9 4DQ
Director NameMr John Arthur Hirst
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(4 years, 7 months after company formation)
Appointment Duration26 years, 3 months (resigned 10 January 2019)
RoleEngineer
Country of ResidenceEngland
Correspondence Address37 Cowlersley Lane
Cowlersley
Huddersfield
West Yorkshire
HD4 5TZ
Secretary NameMarilyn Anne Hirst
NationalityBritish
StatusResigned
Appointed29 September 1992(4 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 24 March 2000)
RoleCompany Director
Correspondence Address37 Cowlersley Lane
Cowlersley
Huddersfield
West Yorkshire
HD4 5TZ
Director NameJason Spencer
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1996(7 years, 12 months after company formation)
Appointment Duration11 years, 7 months (resigned 28 September 2007)
RoleEngineer
Correspondence Address34 Victoria Street
Greetland
Halifax
West Yorkshire
HX4 8DF

Contact

Websitesystemh.co.uk
Telephone01484 850988
Telephone regionHuddersfield

Location

Registered AddressL3 Gate 4
Meltham Mills Industrial Estate Meltham
Holmfirth
West Yorkshire
HD9 4DS
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishMeltham
WardHolme Valley North
Built Up AreaMeltham

Shareholders

100 at £1Simon Hirst
100.00%
Ordinary

Financials

Year2014
Net Worth£186,118
Cash£75,246
Current Liabilities£47,508

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 May

Returns

Latest Return29 September 2023 (7 months ago)
Next Return Due13 October 2024 (5 months, 2 weeks from now)

Charges

28 April 1995Delivered on: 9 May 1995
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: ,. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
10 November 1989Delivered on: 18 November 1989
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including all heritable property & assets in scotland.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
29 March 1990Delivered on: 30 March 1990
Satisfied on: 28 June 2000
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: And heritable property & assets in scotland.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

27 January 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
10 November 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
24 February 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
27 October 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
5 March 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
8 October 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
13 January 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
30 September 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
15 January 2019Termination of appointment of John Arthur Hirst as a director on 10 January 2019 (1 page)
23 October 2018Total exemption full accounts made up to 31 May 2018 (8 pages)
1 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
9 October 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
9 October 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
2 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
20 December 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
5 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
15 January 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
15 January 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
1 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(5 pages)
1 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(5 pages)
11 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
11 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
2 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(5 pages)
2 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(5 pages)
17 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
17 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
10 January 2014Registered office address changed from Unit 3a Spa Fields Industrial Estate, New Street Slaithwaite, Huddersfield West Yorkshire HD7 5BB on 10 January 2014 (1 page)
10 January 2014Registered office address changed from Unit 3a Spa Fields Industrial Estate, New Street Slaithwaite, Huddersfield West Yorkshire HD7 5BB on 10 January 2014 (1 page)
2 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(5 pages)
2 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(5 pages)
12 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
12 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
1 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
1 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
13 January 2012Amended accounts made up to 31 May 2011 (3 pages)
13 January 2012Amended accounts made up to 31 May 2011 (3 pages)
21 November 2011Total exemption small company accounts made up to 31 May 2011 (3 pages)
21 November 2011Total exemption small company accounts made up to 31 May 2011 (3 pages)
30 September 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
30 September 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
15 November 2010Total exemption full accounts made up to 31 May 2010 (3 pages)
15 November 2010Total exemption full accounts made up to 31 May 2010 (3 pages)
30 September 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
30 September 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
29 September 2010Director's details changed for Mr Simon Hirst on 29 September 2010 (2 pages)
29 September 2010Director's details changed for John Arthur Hirst on 29 September 2010 (2 pages)
29 September 2010Director's details changed for Mr Simon Hirst on 29 September 2010 (2 pages)
29 September 2010Secretary's details changed for Simon Hirst on 29 September 2010 (1 page)
29 September 2010Director's details changed for John Arthur Hirst on 29 September 2010 (2 pages)
29 September 2010Secretary's details changed for Simon Hirst on 29 September 2010 (1 page)
20 July 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
20 July 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
1 October 2009Return made up to 29/09/09; full list of members (4 pages)
1 October 2009Return made up to 29/09/09; full list of members (4 pages)
26 January 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
26 January 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
16 October 2008Return made up to 29/09/08; full list of members (4 pages)
16 October 2008Return made up to 29/09/08; full list of members (4 pages)
20 November 2007Total exemption small company accounts made up to 31 May 2007 (3 pages)
20 November 2007Total exemption small company accounts made up to 31 May 2007 (3 pages)
19 November 2007Return made up to 29/09/07; full list of members (3 pages)
19 November 2007Return made up to 29/09/07; full list of members (3 pages)
28 September 2007Director resigned (1 page)
28 September 2007Director resigned (1 page)
6 November 2006Total exemption small company accounts made up to 31 May 2006 (3 pages)
6 November 2006Total exemption small company accounts made up to 31 May 2006 (3 pages)
10 October 2006Return made up to 29/09/06; full list of members (3 pages)
10 October 2006Return made up to 29/09/06; full list of members (3 pages)
19 October 2005Return made up to 29/09/05; full list of members (3 pages)
19 October 2005Return made up to 29/09/05; full list of members (3 pages)
19 October 2005Registered office changed on 19/10/05 from: UNIT3A spa fields industrial est new street slaithwaite huddersfield west yorks HD7 5BB (1 page)
19 October 2005Registered office changed on 19/10/05 from: UNIT3A spa fields industrial est new street slaithwaite huddersfield west yorks HD7 5BB (1 page)
18 October 2005Total exemption small company accounts made up to 31 May 2005 (3 pages)
18 October 2005Total exemption small company accounts made up to 31 May 2005 (3 pages)
15 December 2004Total exemption small company accounts made up to 31 May 2004 (3 pages)
15 December 2004Total exemption small company accounts made up to 31 May 2004 (3 pages)
7 October 2004Return made up to 29/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 October 2004Return made up to 29/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 2003Total exemption small company accounts made up to 31 May 2003 (3 pages)
29 October 2003Total exemption small company accounts made up to 31 May 2003 (3 pages)
10 October 2003Return made up to 29/09/03; full list of members (7 pages)
10 October 2003Return made up to 29/09/03; full list of members (7 pages)
23 October 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
23 October 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
15 October 2002Return made up to 29/09/02; full list of members (7 pages)
15 October 2002Return made up to 29/09/02; full list of members (7 pages)
11 April 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
11 April 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
3 October 2001Return made up to 29/09/01; full list of members (7 pages)
3 October 2001Return made up to 29/09/01; full list of members (7 pages)
30 March 2001Accounts for a small company made up to 31 May 2000 (4 pages)
30 March 2001Accounts for a small company made up to 31 May 2000 (4 pages)
4 October 2000Return made up to 29/09/00; full list of members (7 pages)
4 October 2000Return made up to 29/09/00; full list of members (7 pages)
28 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 May 2000New secretary appointed (2 pages)
16 May 2000New secretary appointed (2 pages)
16 May 2000Secretary resigned (1 page)
16 May 2000Secretary resigned (1 page)
4 April 2000Accounts for a small company made up to 31 May 1999 (4 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (4 pages)
23 September 1999Return made up to 29/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 September 1999Return made up to 29/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 February 1999Accounts for a small company made up to 31 May 1998 (4 pages)
25 February 1999Accounts for a small company made up to 31 May 1998 (4 pages)
25 September 1998Return made up to 29/09/98; no change of members (4 pages)
25 September 1998Return made up to 29/09/98; no change of members (4 pages)
27 March 1998Accounts for a small company made up to 31 May 1997 (5 pages)
27 March 1998Accounts for a small company made up to 31 May 1997 (5 pages)
26 September 1997Return made up to 29/09/97; no change of members (4 pages)
26 September 1997Return made up to 29/09/97; no change of members (4 pages)
9 April 1997Accounts for a small company made up to 31 May 1996 (5 pages)
9 April 1997Accounts for a small company made up to 31 May 1996 (5 pages)
21 October 1996Return made up to 29/09/96; full list of members (6 pages)
21 October 1996Return made up to 29/09/96; full list of members (6 pages)
1 April 1996New director appointed (2 pages)
1 April 1996New director appointed (2 pages)
25 March 1996Accounts for a small company made up to 31 May 1995 (4 pages)
25 March 1996Accounts for a small company made up to 31 May 1995 (4 pages)
6 December 1995Return made up to 29/09/95; no change of members (4 pages)
6 December 1995Return made up to 29/09/95; no change of members (4 pages)
9 May 1995Particulars of mortgage/charge (4 pages)
9 May 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)